UKBizDB.co.uk

BUILDING VALIDATION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Building Validation Solutions Limited. The company was founded 14 years ago and was given the registration number 06972457. The firm's registered office is in BOLTON. You can find them at Waters Meeting House, 1 Waters Meeting Road, Bolton, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BUILDING VALIDATION SOLUTIONS LIMITED
Company Number:06972457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 December 2021Active
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Secretary16 April 2010Active
1 Cedar Grove, Farnworth, Bolton, BL4 0BE

Secretary25 July 2009Active
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director01 August 2020Active
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director03 August 2009Active
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director16 April 2010Active
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director16 April 2010Active
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director16 April 2010Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 December 2021Active
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director25 July 2009Active
6 Grange Road, Farnworth, Bolton, BL4 0HG

Director25 July 2009Active

People with Significant Control

Davies Group Limited
Notified on:17 December 2021
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Greenwood
Notified on:01 July 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Anthony Lloyd-Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type full.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-04-04Resolution

Resolution.

Download
2023-04-04Incorporation

Memorandum articles.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Capital

Capital allotment shares.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.